P AND A SURVEYS LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1119 January 2011 APPLICATION FOR STRIKING-OFF

View Document

29/04/1029 April 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA WAITE / 02/10/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR WAITE / 02/10/2009

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 27/04/08; NO CHANGE OF MEMBERS

View Document

24/04/0824 April 2008 CURREXT FROM 30/04/2008 TO 31/07/2008

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 27/04/03; NO CHANGE OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/05/9910 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998

View Document

15/07/9815 July 1998 SECRETARY RESIGNED

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: G OFFICE CHANGED 15/07/98 2 PARK SQUARE EAST LEEDS WEST YORKSHIRE LS1 2NE

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 COMPANY NAME CHANGED FORTUNE 356 LIMITED CERTIFICATE ISSUED ON 24/06/98

View Document

27/04/9827 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9827 April 1998 Incorporation

View Document


More Company Information